logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Pursey, Brian Patrick

    Related profiles found in government register
  • Pursey, Brian Patrick
    British accountant born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Cheltenham House, Clarence Street, Cheltenham, Gloucestershire, GL50 3JR, England

      IIF 1
    • icon of address Cheltenham House, Clarence Street, Cheltenham, GL50 3JR, United Kingdom

      IIF 2
    • icon of address Cheltenham House, Clarence Street, Cheltenham, Glos, GL50 3JR, United Kingdom

      IIF 3
    • icon of address Pickering House, Orchard Road Winchcombe, Cheltenham, Gloucestershire, GL54 5QB

      IIF 4 IIF 5 IIF 6
    • icon of address St James House, St. James Square, Cheltenham, Gloucestershire, GL50 3PR, England

      IIF 8
    • icon of address Pickering House, Orchard Road, Winchcombe, Gloucestershire, GL54 5QB, England

      IIF 9
  • Pursey, Brian Patrick
    British company director born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cheltenham House, Clarence Street, Cheltenham, GL50 3JR

      IIF 10
    • icon of address Cheltenham House, Fourth Floor, Clarence Street, Cheltenham, Gloucestershire, GL50 3JR

      IIF 11
    • icon of address Fourth Floor, Cheltenham House, Clarence Street, Cheltenham, Gloucestershire, GL50 3JR

      IIF 12
  • Pursey, Brian Patrick
    British director born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB

      IIF 13
    • icon of address 2.2 Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY, England

      IIF 14
    • icon of address 3rd, Floor, Cheltenham House Clarence Street, Cheltenham, GL50 3JR, United Kingdom

      IIF 15
    • icon of address Ellenborough House, Wellington Street, Cheltenham, GL50 1XZ, England

      IIF 16 IIF 17
    • icon of address Fourth Floor, Cheltenham House, Clarence Street, Cheltenham, GL50 3JR

      IIF 18
    • icon of address 9, Privet Court, Gotherington, GL52 9RH, England

      IIF 19
  • Pursey, Brian Patrick
    British accountant born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cheltenham House, Clarence Street, Cheltenham, Gloucestershire, GL50 3JR, United Kingdom

      IIF 20 IIF 21
  • Mr Brian Pursey
    British born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Privet Court, Gotherington, GL52 9RH, England

      IIF 22
  • Pursey, Brian Patrick
    British

    Registered addresses and corresponding companies
  • Pursey, Brian Patrick
    British accountant

    Registered addresses and corresponding companies
    • icon of address Pickering House, Orchard Road Winchcombe, Cheltenham, Gloucestershire, GL54 5QB

      IIF 27 IIF 28 IIF 29
  • Pursey, Brian
    British company director born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ellenborough House, Wellington Street, Cheltenham, GL50 1XZ, England

      IIF 30
  • Pursey, Brian

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB

      IIF 31 IIF 32
    • icon of address St James House, St. James Square, Cheltenham, Gloucestershire, GL50 3PR, England

      IIF 33
    • icon of address 9, Privet Court, Gotherington, GL52 9RH, England

      IIF 34
    • icon of address Pickering House, Orchard Road, Winchcombe, Gloucestershire, GL54 5QB, England

      IIF 35
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Frp Advisory Llp, 2nd Floor 170 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-07 ~ dissolved
    IIF 32 - Secretary → ME
  • 2
    PAYITMONTHLY LTD - 2017-11-13
    icon of address Ellenborough House, Wellington Street, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2016-03-02 ~ now
    IIF 14 - Director → ME
  • 3
    CHELTENHAM BUSINESS SERVICES LIMITED - 2006-07-03
    ORIEL BUSINESS SERVICES LIMITED - 2006-06-29
    DISKSCRIPT LIMITED - 2000-06-26
    BLUE ANGEL SERVICES LIMITED - 1998-11-02
    DISKSCRIPT LIMITED - 1998-10-16
    icon of address Pickering House, Orchard Road, Winchcombe, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-11 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2015-05-07 ~ dissolved
    IIF 35 - Secretary → ME
  • 4
    icon of address 9 Privet Court, Gotherington, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,264 GBP2024-12-31
    Officer
    icon of calendar 2005-05-23 ~ now
    IIF 19 - Director → ME
    icon of calendar 2015-05-07 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 5
    icon of address Frp Advisory Llp, 2nd Floor 170 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-07 ~ dissolved
    IIF 31 - Secretary → ME
  • 6
    FLEXPLANS LTD - 2017-11-13
    icon of address Ellenborough House, Wellington Street, Cheltenham, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    609,928 GBP2023-12-31
    Officer
    icon of calendar 2015-08-05 ~ now
    IIF 17 - Director → ME
  • 7
    icon of address Ellenborough House, Wellington Street, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2022-05-09 ~ now
    IIF 16 - Director → ME
  • 8
    icon of address Ellenborough House, Wellington Street, Cheltenham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,741 GBP2024-12-31
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 30 - Director → ME
Ceased 17
  • 1
    BUSINESS CREDIT MANAGEMENT (UK) LTD - 2013-05-14
    icon of address 41 Rodney Road, Cheltenham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    24,667 GBP2019-12-31
    Officer
    icon of calendar 2004-06-14 ~ 2015-12-16
    IIF 1 - Director → ME
  • 2
    icon of address Frp Advisory Llp, 2nd Floor 170 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-16 ~ 2015-12-14
    IIF 3 - Director → ME
  • 3
    ORIEL RECEIVABLES FUNDING LIMITED - 2014-02-27
    icon of address 3 Manchester Park, Tewkesbury Road, Cheltenham, Gloucestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2013-02-21 ~ 2016-02-16
    IIF 15 - Director → ME
  • 4
    OUTSAUCE FINANCING LIMITED - 2019-06-19
    ORIEL SUPPORT LIMITED - 2012-12-05
    icon of address Festival House, Jessop Avenue, Cheltenham, England
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    885,230 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2008-06-03 ~ 2012-01-17
    IIF 12 - Director → ME
    icon of calendar 2004-12-03 ~ 2006-02-13
    IIF 7 - Director → ME
    icon of calendar 2004-12-03 ~ 2005-09-07
    IIF 27 - Secretary → ME
  • 5
    OUTSAUCE HOLDINGS LIMITED - 2019-07-02
    PROJECT GALLERY NEWCO 1 LIMITED - 2013-01-07
    icon of address Festival House, Jessop Avenue, Cheltenham, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    186,154 GBP2024-05-31
    Officer
    icon of calendar 2011-11-14 ~ 2013-11-18
    IIF 20 - Director → ME
  • 6
    SPA PUBLIC RELATIONS LTD - 2010-12-14
    icon of address 1 Hope Cottages, Ham Lane Kingston Seymour, Clevedon, Avon
    Active Corporate (2 parents)
    Equity (Company account)
    183 GBP2024-01-31
    Officer
    icon of calendar 2003-01-22 ~ 2007-02-07
    IIF 23 - Secretary → ME
  • 7
    icon of address 1 Hope Cottages, Ham Lane Kingston Seymour, Clevedon, Avon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-12 ~ 2007-02-07
    IIF 26 - Secretary → ME
  • 8
    OUTSAUCE CONTRACTOR ACCOUNTING LIMITED - 2017-05-04
    ORIEL ACCOUNTING LIMITED - 2014-11-20
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents, 24 offsprings)
    Officer
    icon of calendar 2005-07-06 ~ 2013-06-26
    IIF 18 - Director → ME
  • 9
    OUTSAUCE ACCOUNTING LIMITED - 2017-05-04
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2012-10-18 ~ 2013-06-26
    IIF 2 - Director → ME
  • 10
    OUTSAUCE GROUP LIMITED - 2017-05-04
    PROJECT GALLERY NEWCO 2 LIMITED - 2013-01-07
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-14 ~ 2013-11-18
    IIF 21 - Director → ME
  • 11
    OUTSAUCE CONTRACTING LIMITED - 2017-05-04
    ORIEL CONTRACTORS LIMITED - 2012-12-05
    ORIEL COMPOSITES LIMITED - 2007-04-02
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-01 ~ 2012-01-17
    IIF 11 - Director → ME
    icon of calendar 2004-05-24 ~ 2006-02-13
    IIF 6 - Director → ME
    icon of calendar 2004-05-24 ~ 2007-03-31
    IIF 28 - Secretary → ME
  • 12
    OUTSAUCE ASSOCIATES LIMITED - 2017-05-04
    ORIEL ASSOCIATES LIMITED - 2012-12-05
    icon of address The Chancery, S58 Pring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-01 ~ 2012-01-17
    IIF 10 - Director → ME
  • 13
    CHELTENHAM BUSINESS SERVICES LIMITED - 2006-07-03
    ORIEL BUSINESS SERVICES LIMITED - 2006-06-29
    DISKSCRIPT LIMITED - 2000-06-26
    BLUE ANGEL SERVICES LIMITED - 1998-11-02
    DISKSCRIPT LIMITED - 1998-10-16
    icon of address Pickering House, Orchard Road, Winchcombe, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-10-02 ~ 2000-05-31
    IIF 5 - Director → ME
    icon of calendar 1999-01-27 ~ 2010-05-15
    IIF 25 - Secretary → ME
  • 14
    icon of address 3 Manchester Park, Tewkesbury Road, Cheltenham, Gloucestershire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    428,823 GBP2023-12-31
    Officer
    icon of calendar 2003-06-23 ~ 2015-12-15
    IIF 8 - Director → ME
    icon of calendar 2015-05-07 ~ 2015-12-15
    IIF 33 - Secretary → ME
    icon of calendar 2003-06-23 ~ 2007-05-31
    IIF 29 - Secretary → ME
  • 15
    icon of address 9 Privet Court, Gotherington, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,264 GBP2024-12-31
    Officer
    icon of calendar 2005-05-23 ~ 2006-12-31
    IIF 24 - Secretary → ME
  • 16
    icon of address Frp Advisory Llp, 2nd Floor 170 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-15 ~ 2017-11-07
    IIF 13 - Director → ME
  • 17
    THE MOTOR INSURANCE REPAIR RESEARCH CENTRE - 2016-09-01
    THE MOTOR INSURANCE REPAIR RESEARCH CENTRE LIMITED - 1996-11-12
    icon of address Colthrop Way, Thatcham, Berkshire
    Active Corporate (13 parents, 4 offsprings)
    Officer
    icon of calendar 1996-06-20 ~ 1998-04-23
    IIF 4 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.